Capital. Capital statement capital company with date currency figure. |
2020-04-22 |
View Report |
Resolution. Description: Resolutions. |
2020-04-22 |
View Report |
Capital. Description: Statement by Directors. |
2020-04-22 |
View Report |
Insolvency. Description: Solvency Statement dated 03/04/20. |
2020-04-22 |
View Report |
Address. Old address: Stratford Road Solihull B90 4AX. New address: Stratford Road Solihull West Midlands B90 4GW. Change date: 2020-03-03. |
2020-03-03 |
View Report |
Mortgage. Charge number: 1. |
2020-02-10 |
View Report |
Mortgage. Charge number: 2. |
2020-02-10 |
View Report |
Mortgage. Charge number: 3. |
2020-02-10 |
View Report |
Mortgage. Charge number: 4. |
2020-02-10 |
View Report |
Persons with significant control. Change date: 2019-12-24. Psc name: Lucas Industries Limited. |
2020-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-13 |
View Report |
Officers. Termination date: 2019-10-02. Officer name: Jane Pegg. |
2019-10-28 |
View Report |
Accounts. Accounts type dormant. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-25 |
View Report |
Accounts. Accounts type dormant. |
2018-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-12 |
View Report |
Officers. Officer name: Alastair Malcolm Mcqueen. Appointment date: 2017-09-04. |
2017-09-06 |
View Report |
Officers. Termination date: 2017-08-31. Officer name: Martin Christopher Furber. |
2017-09-04 |
View Report |
Accounts. Accounts type dormant. |
2017-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-09 |
View Report |
Accounts. Accounts type dormant. |
2016-10-05 |
View Report |
Officers. Change date: 2016-05-18. Officer name: Stephen Mark Batterbee. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-17 |
View Report |
Accounts. Accounts type dormant. |
2015-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-17 |
View Report |
Accounts. Accounts type dormant. |
2014-08-08 |
View Report |
Mortgage. Charge number: 3. |
2013-12-13 |
View Report |
Mortgage. Charge number: 2. |
2013-12-13 |
View Report |
Mortgage. Charge number: 4. |
2013-12-13 |
View Report |
Mortgage. Charge number: 1. |
2013-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Accounts. Accounts type dormant. |
2013-06-11 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2013-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-19 |
View Report |
Accounts. Accounts type dormant. |
2012-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-08 |
View Report |
Accounts. Accounts type dormant. |
2011-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-22 |
View Report |
Officers. Officer name: Jane Pegg. Change date: 2010-09-09. |
2010-09-27 |
View Report |
Officers. Officer name: Martin Christopher Furber. |
2010-08-09 |
View Report |
Officers. Officer name: Barry Elms. |
2010-08-09 |
View Report |
Accounts. Accounts type dormant. |
2010-03-18 |
View Report |
Officers. Officer name: Stephen Mark Batterbee. |
2010-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-09 |
View Report |
Officers. Officer name: Graham Plumley. |
2010-01-09 |
View Report |
Accounts. Accounts type dormant. |
2009-04-05 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Officers. Description: Appointment terminated secretary melanie hall. |
2008-11-13 |
View Report |
Officers. Description: Secretary appointed jane pegg. |
2008-11-13 |
View Report |
Officers. Description: Appointment terminated director and secretary abhijit neogy. |
2008-04-03 |
View Report |